NATIONWIDE PALLETS - History of Changes


DateDescription
2024-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 delete alias Nationwide Pallets Ltd
2024-03-31 delete registration_number 07628559
2024-03-31 delete vat 179956532
2024-03-20 update statutory_documents 22/02/24 STATEMENT OF CAPITAL GBP 20
2024-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-03-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLASS / 26/02/2024
2024-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GLASS
2024-02-26 update statutory_documents CESSATION OF IAN JOHNSON AS A PSC
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLASS / 06/12/2023
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-29 insert general_emails en..@nationwidepallets.co.uk
2022-10-29 delete email en..@nationwidepallets.co.uk
2022-10-29 insert email en..@nationwidepallets.co.uk
2022-05-23 delete general_emails in..@nationwidepallets.co.uk
2022-05-23 delete email in..@nationwidepallets.co.uk
2022-05-23 insert email en..@nationwidepallets.co.uk
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-04 delete source_ip 91.207.50.40
2018-08-04 insert source_ip 91.207.50.30
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-22 delete fax 01785 814396
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-08 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-12 update statutory_documents 10/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ENGLAND ST15 0SR
2015-07-08 insert address EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-08 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-08 update statutory_documents 10/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address NEW PARK HOUSE ALDERFLAT DRIVE NEWSTEAD IND. ESTATE, TRENTHAM STOKE-ON-TRENT ST4 8HX
2014-09-07 insert address EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ENGLAND ST15 0SR
2014-09-07 update registered_address
2014-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM NEW PARK HOUSE ALDERFLAT DRIVE NEWSTEAD IND. ESTATE, TRENTHAM STOKE-ON-TRENT ST4 8HX
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 21/07/2014
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLASS / 21/07/2014
2014-07-20 delete address New Park House, Alderflat Drive, Newstead Industrial Estate Stoke-on-Trent, Staffordshire, ST4 8HX
2014-07-20 delete alias Staffs Timber Products Ltd
2014-07-20 delete fax 01782 642982
2014-07-20 delete phone 01782 641241
2014-07-20 delete registration_number 1997202
2014-07-20 delete vat 367902133
2014-07-20 insert address Emerald Way Stone Business Park Stone Staffordshire ST15 0SR
2014-07-20 insert alias Nationwide Pallets Ltd
2014-07-20 insert fax 01785 814396
2014-07-20 insert phone 01785 816848
2014-07-20 insert registration_number 07628559
2014-07-20 insert vat 179956532
2014-07-20 update primary_contact New Park House, Alderflat Drive, Newstead Industrial Estate, Stoke-on-Trent, Staffordshire, ST4 8HX => Emerald Way, Stone Business Park, Stone, Staffordshire ST15 0SR
2014-07-07 delete address NEW PARK HOUSE ALDERFLAT DRIVE NEWSTEAD IND. ESTATE, TRENTHAM STOKE-ON-TRENT ENGLAND ST4 8HX
2014-07-07 insert address NEW PARK HOUSE ALDERFLAT DRIVE NEWSTEAD IND. ESTATE, TRENTHAM STOKE-ON-TRENT ST4 8HX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-03 update statutory_documents 10/05/14 FULL LIST
2014-04-08 update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 100
2014-04-07 update account_ref_month 5 => 3
2014-04-07 update accounts_next_due_date 2015-02-28 => 2014-12-31
2014-03-10 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-12 delete source_ip 91.207.50.60
2013-08-12 insert source_ip 91.207.50.40
2013-07-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-10 => 2014-02-28
2013-06-21 update statutory_documents 10/05/13 FULL LIST
2013-01-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 10/05/12 FULL LIST
2011-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION